RIVER PARTNERS 2000-4 LLC

Name: | RIVER PARTNERS 2000-4 LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 01 Dec 2000 (25 years ago) |
Date of dissolution: | 22 Nov 2022 |
Entity Number: | 2579686 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 595 MADISON AVE 16FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O LEVIN CAPITAL STRATEGIES, LP | DOS Process Agent | 595 MADISON AVE 16FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2020-12-04 | 2022-11-22 | Address | 595 MADISON AVE 16FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2019-01-28 | 2022-11-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-07 | 2019-01-28 | Address | 595 MADISON AVE., 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-01-11 | 2018-12-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221122003251 | 2022-11-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-22 |
201204060958 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
SR-32375 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32376 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181207006459 | 2018-12-07 | BIENNIAL STATEMENT | 2018-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State